UKBizDB.co.uk

BARBETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbets Limited. The company was founded 21 years ago and was given the registration number 04642884. The firm's registered office is in EXETER. You can find them at Zone 2 Wrentham Business Centre, Prospect Park, Exeter, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BARBETS LIMITED
Company Number:04642884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Zone 2 Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Swan Road, Seaton, England, EX12 2US

Director31 July 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary21 January 2003Active
137, Goodrington Road, Paignton, United Kingdom, TQ4 7HX

Secretary21 January 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director21 January 2003Active
12, Hookhills Gardens, Paignton, England, TQ4 7NQ

Director21 January 2003Active
Westminster House, West Street, Axminster, England, EX13 5NX

Director31 July 2020Active
17 Headland Park Road, Paignton, TQ3 2EN

Director21 January 2003Active
137, Goodrington Road, Paignton, United Kingdom, TQ4 7HX

Director21 January 2003Active
3, Swan Road, Seaton, England, EX12 2US

Director30 May 2017Active
3, Swan Road, Seaton, England, EX12 2US

Director30 May 2017Active

People with Significant Control

Harris And Harris Property Services Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Westminster House, West Street, Axminster, England, EX13 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gordon Spooner
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:English
Country of residence:England
Address:Zone 2 Wrentham Business Centre, Prospect Park, Exeter, England, EX4 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Bryan Douglas Bowden
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:52, Hyde Road, Paignton, United Kingdom, TQ4 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.